Advanced company searchLink opens in new window

ICONIC GROUP LTD

Company number 09829238

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
10 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
20 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
22 Feb 2023 AD01 Registered office address changed from Unit 21 Charlwood Place Norwood Hill Road Charlwood RH6 0EB England to Compliance House 3-5 Holmethorpe Avenue Redhill RH1 2LZ on 22 February 2023
17 Jan 2023 MR01 Registration of charge 098292380001, created on 13 January 2023
19 Dec 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
06 Oct 2022 TM01 Termination of appointment of Peter Williams as a director on 31 August 2022
30 Jul 2022 AA Micro company accounts made up to 31 October 2021
26 Apr 2022 AD01 Registered office address changed from 1 Park Road Smallfield Horley Surrey RH6 9RZ United Kingdom to Unit 21 Charlwood Place Norwood Hill Road Charlwood RH6 0EB on 26 April 2022
23 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
22 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
13 Oct 2020 AA Micro company accounts made up to 31 October 2019
21 Aug 2020 AP01 Appointment of Mr Peter Williams as a director on 30 May 2020
21 Aug 2020 AP01 Appointment of Mr Michael John Harris as a director on 30 May 2020
21 Aug 2020 AP01 Appointment of Mr David John Warrilow as a director on 30 May 2020
14 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
31 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 31 October 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
19 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
25 Oct 2017 PSC01 Notification of Terry Haxell as a person with significant control on 1 July 2016
18 Jul 2017 AA Micro company accounts made up to 31 October 2016